Business directory in Mississippi

by counties

Found 922354 companies
Adams Alcorn Amite Attala Benton Bolivar Calhoun Carroll Chickasaw Choctaw Claiborne Clarke Clay Coahoma Copiah Covington DeSoto Forrest Franklin George Greene Grenada Hancock Harrison Hinds Holmes Humphreys Issaquena Itawamba Jackson Jasper Jefferson Jefferson Davis Jones Kemper Lafayette Lamar Lauderdale Lawrence Leake Lee Leflore Lincoln Lowndes Madison Marion Marshall Monroe Montgomery Neshoba Newton Noxubee Oktibbeha Panola Pearl River Perry Pike Pontotoc Prentiss Quitman Rankin Scott Sharkey Simpson Smith Stone Sunflower Tallahatchie Tate Tippah Tishomingo Tunica Union Walthall Warren Washington Wayne Webster Wilkinson Winston Yalobusha Yazoo

Business ID: 228526

Effective Date: 27 May 1949

Business ID: 433005

Effective Date: 26 May 1949

Business ID: 431973

Effective Date: 26 May 1949

Business ID: 130004

Effective Date: 26 May 1949

Business ID: 109432

Effective Date: 26 May 1949

Business ID: 105078

Effective Date: 26 May 1949

Business ID: 441794

Effective Date: 25 May 1949

Business ID: 207164

Principal Office Address: 1000 Washington AvenueOcean Springs, MS 39564

Effective Date: 25 May 1949

Business ID: 428976

Effective Date: 23 May 1949

Business ID: 335625

Effective Date: 23 May 1949

Business ID: 328413

Effective Date: 23 May 1949

Business ID: 236006

Effective Date: 23 May 1949

Business ID: 230957

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 23 May 1949

Business ID: 226075

Effective Date: 23 May 1949

Business ID: 107520

Effective Date: 21 May 1949

Business ID: 426703

Effective Date: 20 May 1949

Business ID: 309164

Principal Office Address: 352 CR 21Laurel, MS 39443

Effective Date: 20 May 1949

Business ID: 307331

Principal Office Address: 203 Sorority RowUniversity, MS 38677

Effective Date: 20 May 1949

Business ID: 104897

Effective Date: 20 May 1949

Business ID: 104777

Effective Date: 20 May 1949

Business ID: 426998

Principal Office Address: 1119 RICHARDS BUILDINGNEW ORLEANS, LA

Effective Date: 19 May 1949

Business ID: 109330

Effective Date: 19 May 1949

Business ID: 433488

Principal Office Address: 205 EAST WASHINGTON STREETBILOXI, MS

Effective Date: 18 May 1949

Business ID: 425364

Effective Date: 18 May 1949

Business ID: 425233

Principal Office Address: 205 EAST WASHINGTON STREETBILOXI, MS

Effective Date: 18 May 1949

Business ID: 231904

Effective Date: 18 May 1949

Business ID: 238502

Principal Office Address: 900 FIRST NATIONAL BUILDINGBIRMINGHAM, AL

Effective Date: 17 May 1949

Business ID: 134138

Effective Date: 17 May 1949

Business ID: 134078

Principal Office Address: 900 FIRST NATIONAL BUILDINGBIRMINGHAM, AL

Effective Date: 17 May 1949

Business ID: 108732

Effective Date: 17 May 1949

Business ID: 432502

Effective Date: 16 May 1949

Business ID: 335123

Effective Date: 16 May 1949

Business ID: 402057

Principal Office Address: 241 Ralph McGill BoulevardAtlanta, GA 30308

Effective Date: 14 May 1949

Business ID: 328159

Principal Office Address: 600 NORTH 18TH STREETBIRMINGHAM, AL

Effective Date: 14 May 1949

Business ID: 436294

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 13 May 1949

Business ID: 227237

Effective Date: 13 May 1949

Business ID: 109265

Effective Date: 13 May 1949

Business ID: 235360

Effective Date: 12 May 1949

Business ID: 328025

Effective Date: 11 May 1949

Business ID: 310674

Principal Office Address: LOCALSILVER CITY, MS 39166

Effective Date: 11 May 1949

Business ID: 1099923

Effective Date: 10 May 1949

Business ID: 411681

Effective Date: 10 May 1949

Business ID: 302939

Effective Date: 10 May 1949

Business ID: 238703

Effective Date: 10 May 1949

Business ID: 234964

Effective Date: 10 May 1949

Business ID: 208685

Effective Date: 10 May 1949

Business ID: 129346

Effective Date: 07 May 1949

Business ID: 126326

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 07 May 1949

Business ID: 125227

Effective Date: 07 May 1949